Shortcuts

Wicked Distribution Limited

Type: NZ Limited Company (Ltd)
9429035248248
NZBN
1541525
Company Number
Registered
Company Status
Current address
13 Redmill Road
Richmond 7081
New Zealand
Registered & physical & service address used since 17 Jun 2021
108/110 High Street
Greymouth 7805
New Zealand
Registered & service address used since 17 Aug 2023

Wicked Distribution Limited, a registered company, was launched on 10 Aug 2004. 9429035248248 is the NZ business number it was issued. This company has been supervised by 1 director, named Kevin John Cooper - an active director whose contract started on 10 Aug 2004.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 108/110 High Street, Greymouth, 7805 (types include: registered, service).
Wicked Distribution Limited had been using 175 Queen Street, Richmond, Richmond as their physical address until 17 Jun 2021.
Old names used by this company, as we established at BizDb, included: from 22 Nov 2011 to 31 Aug 2015 they were called Wicked Distribution (Nz) Limited, from 10 Aug 2004 to 22 Nov 2011 they were called Dealer Development Company Limited.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Dawson, James Hurren Martin (an individual) located at Parklands, Christchurch postcode 8083,
Cooper, Kevin John (an individual) located at Greymouth postcode 7805.

Addresses

Previous addresses

Address #1: 175 Queen Street, Richmond, Richmond, 7020 New Zealand

Physical & registered address used from 24 Oct 2017 to 17 Jun 2021

Address #2: 182 Wharawhara Road, Rd 2, Katikati, 3178 New Zealand

Registered & physical address used from 24 Feb 2016 to 24 Oct 2017

Address #3: 20 Highfield Grove, Richmond, 7020 New Zealand

Registered & physical address used from 14 Dec 2011 to 24 Feb 2016

Address #4: 4 Verley Rise, Manukau 2016 New Zealand

Registered & physical address used from 08 Sep 2009 to 14 Dec 2011

Address #5: 421 Blenheim Road, Christchurch

Registered & physical address used from 10 Aug 2004 to 08 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Dawson, James Hurren Martin Parklands
Christchurch
8083
New Zealand
Individual Cooper, Kevin John Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Streichenberger, Laurent Jean Xavier Tustin, Ca
92780
United States
Directors

Kevin John Cooper - Director

Appointment date: 10 Aug 2004

Address: Greymouth, 7805 New Zealand

Address used since 09 Aug 2023

Address: Richmond, 7081 New Zealand

Address used since 09 Jun 2021

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 16 Feb 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 13 Oct 2017

Nearby companies